Search icon

ADVANCED TURF AND AG CONCEPTS, INC - Florida Company Profile

Company Details

Entity Name: ADVANCED TURF AND AG CONCEPTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED TURF AND AG CONCEPTS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000071738
FEI/EIN Number 651128390

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2400 GARDNER ROAD, ALVA, FL, 33920
Mail Address: 2400 GARDNER ROAD, ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES THOMAS D President 2400 GARDNER ROAD, ALVA, FL, 33920
WILKES THOMAS D Agent 2400 GARDNER ROAD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-28 2400 GARDNER ROAD, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2002-10-28 2400 GARDNER ROAD, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-28 2400 GARDNER ROAD, ALVA, FL 33920 -

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State